Search icon

MIXTECA ENTERPRISES INC.

Company Details

Name: MIXTECA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192313
ZIP code: 10302
County: Nassau
Place of Formation: New York
Address: 250 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALILA PATRON Chief Executive Officer 250 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 250 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2013-08-15 2024-07-16 Address 250 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2013-08-15 2024-07-16 Address 250 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2008-11-18 2013-08-15 Address 519 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-11-18 2013-08-15 Address 519 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-11-10 2013-08-15 Address 415 KING STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-11-10 2015-05-01 Name MIXTECA MEXICANA INC.
2007-04-13 2008-11-18 Address 250 FORT RICHMOND AVE, STATEN ISLAND, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-04-13 2008-11-18 Address 250 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2005-04-18 2008-11-10 Address 250 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003378 2024-07-16 BIENNIAL STATEMENT 2024-07-16
150501000229 2015-05-01 CERTIFICATE OF AMENDMENT 2015-05-01
130815002332 2013-08-15 BIENNIAL STATEMENT 2013-04-01
081118002623 2008-11-18 AMENDMENT TO BIENNIAL STATEMENT 2007-04-01
081110000011 2008-11-10 CERTIFICATE OF AMENDMENT 2008-11-10
070413002658 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050418000207 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 250 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-11 No data 250 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 250 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 250 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2394508402 2021-02-03 0202 PPS 250 Port Richmond Ave, Staten Island, NY, 10302-1702
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19110
Loan Approval Amount (current) 19110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1702
Project Congressional District NY-11
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19371.26
Forgiveness Paid Date 2022-06-23
2591997902 2020-06-12 0202 PPP 250 Port Richmond Avenue, STATEN ISLAND, NY, 10302-1702
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13650
Loan Approval Amount (current) 13650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1702
Project Congressional District NY-11
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13723.67
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State